Entity Name: | J. D. SMITH ASSOCIATES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 18 Apr 1989 |
Business ALEI: | 0232447 |
Annual report due: | 18 Apr 2026 |
Business address: | 49 PHEASANT RUN ROAD, WILTON, CT, 06897, United States |
Mailing address: | 49 PHEASANT RUN ROAD, WILTON, CT, United States, 06897 |
ZIP code: | 06897 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | smithdoug@optonline.net |
NAICS
541618 Other Management Consulting ServicesThis U.S. industry comprises establishments primarily engaged in providing management consulting services (except administrative and general management consulting; human resources consulting; marketing consulting; or process, physical distribution, and logistics consulting). Establishments providing telecommunications or utilities management consulting services are included in this industry. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
SYLVIA S. SMITH | Officer | 49 PHEASANT RUN ROAD, WILTON, CT, 06897, United States | +1 203-258-5872 | smithdoug@optonline.net | 49 PHEASANT RUN RD., WILTON, CT, 06897, United States |
JON DOUGLAS SMITH | Officer | 49 PHEASANT RUN ROAD, WILTON, CT, 06897, United States | - | - | 49 PHEASANT RUN ROAD, WILTON, CT, 06897, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
SYLVIA S. SMITH | Agent | 49 PHEASANT RUN ROAD, WILTON, CT, 06897, United States | 49 PHEASANT RUN RD, WILTON, CT, 06897, United States | +1 203-258-5872 | smithdoug@optonline.net | 49 PHEASANT RUN RD., WILTON, CT, 06897, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012915596 | 2025-03-20 | - | Annual Report | Annual Report | - |
BF-0012267104 | 2024-04-18 | - | Annual Report | Annual Report | - |
BF-0011386393 | 2023-03-22 | - | Annual Report | Annual Report | - |
BF-0010225493 | 2022-04-01 | - | Annual Report | Annual Report | 2022 |
0007330504 | 2021-05-11 | - | Annual Report | Annual Report | 2021 |
0007222015 | 2021-03-11 | - | Annual Report | Annual Report | 2020 |
0006872060 | 2020-04-02 | - | Annual Report | Annual Report | 2019 |
0006428928 | 2019-03-06 | - | Annual Report | Annual Report | 2018 |
0006120379 | 2018-03-13 | - | Annual Report | Annual Report | 2017 |
0005808577 | 2017-04-03 | - | Annual Report | Annual Report | 2016 |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information